Search icon

DERBY CITY BEEMERS, LLC

Company Details

Name: DERBY CITY BEEMERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Feb 2000 (25 years ago)
Organization Date: 10 Feb 2000 (25 years ago)
Last Annual Report: 29 Jan 2025 (3 months ago)
Managed By: Managers
Organization Number: 0489153
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 1700 ARTHUR STREET, LOUISVILLE, KY 40208
Place of Formation: KENTUCKY

Organizer

Name Role
JEFFREY C. SAUER Organizer

Registered Agent

Name Role
Wes Smith Registered Agent

Manager

Name Role
Fred W Bramblett Manager

Former Company Names

Name Action
LOUISVILLE BMW RIDERS, LLC Old Name

Assumed Names

Name Status Expiration Date
LBMWR Inactive 2015-02-11

Filings

Name File Date
Annual Report 2025-01-29
Annual Report 2024-01-30
Registered Agent name/address change 2024-01-30
Annual Report 2023-02-02
Registered Agent name/address change 2022-02-23
Annual Report 2022-02-23
Annual Report 2021-03-14
Annual Report 2020-03-28
Annual Report 2019-04-09
Annual Report 2018-10-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
52-2220187 Corporation Unconditional Exemption 1700 ARTHUR ST, LOUISVILLE, KY, 40208-2778 2012-07
In Care of Name % KARL DANIELSON
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Recreational l Clubs
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(7): Social and recreational clubs
Revocation Date 2010-05-15
Revocation Posting Date 2012-07-10
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_52-2220187_DERBYCITYBEEMERSLLC_03092012_01.tif

Form 990-N (e-Postcard)

Organization Name DERBY CITY BEEMERS LLC
EIN 52-2220187
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1700 Arthur Street, Louisville, KY, 40208, US
Principal Officer's Name Fred Bramblett
Principal Officer's Address 1714 Hargan Road, Vine Grove, KY, 40175, US
Website URL derbycitybeemers.com
Organization Name DERBY CITY BEEMERS LLC
EIN 52-2220187
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1714 Hargan Road, Vine Grove, KY, 40175, US
Principal Officer's Name Fred Bramblett
Principal Officer's Address 1714 Hargan Road, Vine Grove, KY, 40175, US
Website URL www.derbycitybeemers.com
Organization Name DERBY CITY BEEMERS LLC
EIN 52-2220187
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1700 Arther Street, Louisville, KY, 40208, US
Principal Officer's Name Fred Bramblett
Principal Officer's Address 1714 Hargan Road, Vine Grove, KY, 40175, US
Website URL www.derbycitybeemers.com
Organization Name DERBY CITY BEEMERS LLC
EIN 52-2220187
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1700 Arthur Street, Louisville, KY, 40208, US
Principal Officer's Name Fred Bramblett
Principal Officer's Address 1700 Arthur Street, Louisville, KY, 40208, US
Website URL derbycitybeemers.com
Organization Name DERBY CITY BEEMERS LLC
EIN 52-2220187
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1700 Arthur Street, Louisville, KY, 40218, US
Principal Officer's Name Forrest E Land
Principal Officer's Address 619 E Brandeis Avenue, Louisville, KY, 40217, US
Website URL www.derbycitybeemers.com
Organization Name DERBY CITY BEEMERS LLC
EIN 52-2220187
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1700 Arthur Street, Louisville, KY, 40208, US
Principal Officer's Name Forrest Land
Principal Officer's Address 619 E Brandeis Ave, Louisville, KY, 40217, US
Website URL derbycitybeemers.com
Organization Name DERBY CITY BEEMERS LLC
EIN 52-2220187
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1700 Arthur st, Louisville, KY, 40218, US
Principal Officer's Name Forrest Land
Principal Officer's Address 619 E Brandeis ave, Louisville, KY, 40217, US
Website URL derbycitybeemers.com
Organization Name DERBY CITY BEEMERS LLC
EIN 52-2220187
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1700 Arthur St, Louisville, KY, 40208, US
Principal Officer's Name Karl Danielson
Principal Officer's Address 306 Leyton Ave, Louisville, KY, 40222, US
Website URL derbycitybeemers.org
Organization Name DERBY CITY BEEMERS LLC
EIN 52-2220187
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1700 Arthur St, Louisville, KY, 40208, US
Principal Officer's Name Karl Danielson
Principal Officer's Address 306 Leyton Ave, Louisville, KY, 40222, US
Website URL www.derbycitybeemers.org
Organization Name DERBY CITY BEEMERS LLC
EIN 52-2220187
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 306 Leyton Ave, Louisville, KY, 40222, US
Principal Officer's Name Karl Danielson
Principal Officer's Address 306 Leyton Ave, Louisville, KY, 40222, US
Website URL www.derbycitybeemers.com
Organization Name DERBY CITY BEEMERS LLC
EIN 52-2220187
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1700 Arthur St, Louisville, KY, 40208, US
Principal Officer's Name Karl Danielson
Principal Officer's Address 306 Leyton Ave, Louisville, KY, 40222, US
Website URL www.derbycitybeemers.com
Organization Name DERBY CITY BEEMERS LLC
EIN 52-2220187
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1700 Arthur St, Louisville, KY, 40208, US
Principal Officer's Name Karl Danielson
Principal Officer's Address 306 Leyton Ave, Louisville, KY, 40222, US
Website URL www.derbycitybeemers.com
Organization Name DERBY CITY BEEMERS LLC
EIN 52-2220187
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1700 Arthur Street, Louisville, KY, 40208, US
Principal Officer's Name Karl Danielson
Principal Officer's Address 306 Leyton Avenue, Louisville, KY, 40222, US

Sources: Kentucky Secretary of State